EVERY DROP IS PRECIOUS LTD
Company Documents
Date | Description |
---|---|
07/03/247 March 2024 | Final Gazette dissolved following liquidation |
07/03/247 March 2024 | Final Gazette dissolved following liquidation |
07/12/237 December 2023 | Return of final meeting in a creditors' voluntary winding up |
25/07/2325 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25 |
17/10/2217 October 2022 | Registered office address changed from 16a Weaponness Valley Road Scarborough YO11 2JF England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2022-10-17 |
17/10/2217 October 2022 | Statement of affairs |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Appointment of a voluntary liquidator |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
29/11/2129 November 2021 | Registered office address changed from Rose Cottage Main Street Kelfield York YO19 6RG England to 16a Weaponness Valley Road Scarborough YO11 2JF on 2021-11-29 |
10/11/2110 November 2021 | Termination of appointment of Nicholas Johnson as a director on 2021-11-10 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/03/211 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
16/01/2116 January 2021 | REGISTERED OFFICE CHANGED ON 16/01/2021 FROM SIMONSTONE HOUSE MAIN STREET KELFIELD YORK NORTH YORKSHIRE YO19 6RG |
16/01/2116 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/03/2030 March 2020 | DIRECTOR APPOINTED MR NICHOLAS JOHNSON |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
23/11/1923 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/01/1924 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/04/186 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN JOHNSON / 26/08/2015 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 12 THE MEWS FULFORD CHASE YORK NORTH YORKSHIRE YO10 4QN |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/03/1424 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN JOHNSON / 01/10/2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 216 HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6AD UNITED KINGDOM |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JILL THOMPSON |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/04/1318 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
13/02/1313 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/07/1211 July 2012 | CURRSHO FROM 28/02/2013 TO 31/07/2012 |
07/02/127 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVERY DROP IS PRECIOUS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company